NEWSSOCIAL LTD
Status | CONVERTED-CLOSED |
Company No. | 09323218 |
Category | |
Incorporated | 21 Nov 2014 |
Age | 9 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2022 |
Years | 1 year, 6 months, 10 days |
SUMMARY
NEWSSOCIAL LTD is an converted-closed with number 09323218. It was incorporated 9 years, 6 months, 26 days ago, on 21 November 2014 and it was dissolved 1 year, 6 months, 10 days ago, on 07 December 2022. The company address is 11 Oak Hill Grove, Surbiton, KT6 6DS, Surrey, England.
Company Fillings
Miscellaneous
Date: 07 Dec 2022
Category: Miscellaneous
Type: MISC
Description: Form b convert to rs
Documents
Resolution
Date: 07 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AAMD
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-03
Officer name: Mr Ali Shakir Al-Assam
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 20 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Capital allotment shares
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Capital
Type: SH01
Capital : 1,940 GBP
Date: 2020-04-29
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-28
Psc name: Dr Ali Shakir Al-Assam
Documents
Capital allotment shares
Date: 05 Feb 2020
Action Date: 28 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-28
Capital : 139.68 GBP
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reiner Mittelbach
Termination date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 26 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 01 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
New address: 11 Oak Hill Grove Surbiton Surrey KT6 6DS
Old address: 1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom
Change date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-22
Officer name: James Christopher Hunt
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Reiner Mittelbach
Documents
Resolution
Date: 22 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 17 Apr 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-02
Documents
Resolution
Date: 17 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-02
Officer name: Mr Roberto Luca Minio-Paluello
Documents
Appoint person secretary company with name date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Christopher Hunt
Appointment date: 2015-04-02
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-27
Old address: 11 Oak Hill Grove Surbiton Greater London KT6 6DS United Kingdom
New address: 1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN
Documents
Capital alter shares subdivision
Date: 26 Jan 2015
Action Date: 08 Jan 2015
Category: Capital
Type: SH02
Date: 2015-01-08
Documents
Capital allotment shares
Date: 26 Jan 2015
Action Date: 08 Jan 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-01-08
Documents
Resolution
Date: 26 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE OLD EXCHANGE,COLCHESTER,CO1 1HE
Number: | 00745881 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHUNG'S TAKEAWAY,STOCKTON-ON-TEES,TS18 4BA
Number: | 10240226 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIG (BESTY'S INSPIRATIONAL GUIDANCE) C.I.C.
FLAT 4 8 STATION APPROACH,LONDON,SE26 5EU
Number: | 11302042 |
Status: | ACTIVE |
Category: | Community Interest Company |
1 LANCASTER PLACE,LONDON,WC2E 7ED
Number: | 09738138 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANSE STUDIO 183,MALVERN,WR14 4HE
Number: | 06582180 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 09778719 |
Status: | ACTIVE |
Category: | Private Limited Company |